Wirral
Merseyside
CH46 1RJ
Wales
Director Name | Mr Xingbo Liu |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 150 Birkenhead Road Wallasey Merseyside CH44 7JN Wales |
Secretary Name | Miss Ilona Felegyi |
---|---|
Status | Current |
Appointed | 01 October 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 150 Birkenhead Road Wallasey Wirral CH44 7JN Wales |
Director Name | Mr Attila Karasz |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 18 December 2023(11 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Student |
Country of Residence | Hungary |
Correspondence Address | 150 Birkenhead Road Wallasey Wirral CH44 7JN Wales |
Director Name | Dr Eldon Edward Worrall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Adelaide Street Wallasey Merseyside CH44 4EB Wales |
Secretary Name | Gyongyver Liu |
---|---|
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Adelaide Street Wallasey Merseyside CH44 4EB Wales |
Director Name | Mr Jonathan Keith Hogg |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 56 St. Georges Park Wallasey Merseyside CH45 9LW Wales |
Director Name | Mrs Anna Theresa Soumah |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenheys Road Wallasey Merseyside CH44 5UP Wales |
Director Name | Ms Nicke Kay Wilson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2017) |
Role | Reserach & Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Borough Road East Wallasey Merseyside CH44 6LZ Wales |
Secretary Name | Mrs Anna Theresa Soumah |
---|---|
Status | Resigned |
Appointed | 01 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | 24 Greenheys Road Wallasey Merseyside CH44 5UP Wales |
Director Name | Ms Diane Margaret Johnson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2017) |
Role | Environmental Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Crosstrees 13 Lang Lane Wirral Merseyside CH48 5BW Wales |
Director Name | Mr Karl Johnson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2017) |
Role | Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crosstrees, 13 Lang Lane Wirral Merseyside CH48 5BW Wales |
Director Name | Mrs Gillian Ann Bannister |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58a Prenton Dell Road Prenton Merseyside CH43 3BY Wales |
Website | www.taichispirit.co.uk |
---|---|
Telephone | 07 503088886 |
Telephone region | Mobile |
Registered Address | 150 Birkenhead Road Wallasey Wirral CH44 7JN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,822 |
Cash | £189 |
Current Liabilities | £10,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
18 January 2021 | Micro company accounts made up to 31 March 2019 (5 pages) |
---|---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2019 | Notification of Ilona Felegyi as a person with significant control on 1 January 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Termination of appointment of Anna Theresa Soumah as a secretary on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Eldon Edward Worrall as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Anna Theresa Soumah as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Anna Theresa Soumah as a secretary on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Miss Ilona Felegyi as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Anna Theresa Soumah as a director on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Miss Ilona Felegyi as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Eldon Edward Worrall as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Jonathan Keith Hogg as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Jonathan Keith Hogg as a director on 1 October 2017 (1 page) |
28 April 2017 | Termination of appointment of Gillian Ann Bannister as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Nicke Kay Wilson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Diane Margaret Johnson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Gillian Ann Bannister as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Karl Johnson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Diane Margaret Johnson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Nicke Kay Wilson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Karl Johnson as a director on 28 April 2017 (1 page) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 15 March 2016 no member list (11 pages) |
12 May 2016 | Annual return made up to 15 March 2016 no member list (11 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 no member list (11 pages) |
16 March 2015 | Annual return made up to 15 March 2015 no member list (11 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Appointment of Mrs Anna Theresa Soumah as a secretary on 1 August 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Anna Theresa Soumah as a secretary on 1 August 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Anna Theresa Soumah as a secretary on 1 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Gyongyver Liu as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Gyongyver Liu as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Gyongyver Liu as a secretary on 3 September 2014 (1 page) |
2 September 2014 | Appointment of Mrs Gillian Ann Bannister as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Gillian Ann Bannister as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Gillian Ann Bannister as a director on 2 September 2014 (2 pages) |
15 August 2014 | Appointment of Mr Karl Johnson as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Ms Diane Margaret Johnson as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Karl Johnson as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Ms Diane Margaret Johnson as a director on 15 August 2014 (2 pages) |
25 July 2014 | Appointment of Ms Nicke Kay Wilson as a director on 24 July 2014 (2 pages) |
25 July 2014 | Appointment of Ms Nicke Kay Wilson as a director on 24 July 2014 (2 pages) |
19 May 2014 | Registered office address changed from C/O Gyongyver Liu (Chinaspirituk) 150 Birkenhead Road Wallasey Merseyside CH44 7JN United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 15 March 2014 no member list (6 pages) |
19 May 2014 | Registered office address changed from C/O Gyongyver Liu (Chinaspirituk) 150 Birkenhead Road Wallasey Merseyside CH44 7JN United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 15 March 2014 no member list (6 pages) |
6 May 2014 | Appointment of Mrs Anna Theresa Soumah as a director (2 pages) |
6 May 2014 | Appointment of Mrs Anna Theresa Soumah as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 November 2013 | Appointment of Mr Jonathan Keith Hogg as a director (2 pages) |
27 November 2013 | Appointment of Mr Jonathan Keith Hogg as a director (2 pages) |
4 June 2013 | Annual return made up to 15 March 2013 no member list (5 pages) |
4 June 2013 | Annual return made up to 15 March 2013 no member list (5 pages) |
14 June 2012 | Registered office address changed from 21 Adelaide Street Wallasey Merseyside CH44 4EB on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 21 Adelaide Street Wallasey Merseyside CH44 4EB on 14 June 2012 (1 page) |
15 March 2012 | Incorporation of a Community Interest Company (42 pages) |
15 March 2012 | Incorporation of a Community Interest Company (42 pages) |